DAVIES PROPERTY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/08/2415 August 2024 | Satisfaction of charge 107787000001 in full |
15/08/2415 August 2024 | Satisfaction of charge 107787000003 in full |
01/08/241 August 2024 | Court order |
09/07/249 July 2024 | Registration of a charge with Charles court order to extend. Charge code 107787000003, created on 2019-10-31 |
31/05/2431 May 2024 | Change of details for Mr Shaun Davies as a person with significant control on 2024-05-30 |
30/05/2430 May 2024 | Director's details changed for Mr Shaun Davies on 2024-05-30 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-18 with updates |
06/06/236 June 2023 | Notification of Shaun Davies as a person with significant control on 2023-05-17 |
06/06/236 June 2023 | Appointment of Mr Paul Vaughan Davies as a director on 2023-06-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-05-18 with updates |
08/07/218 July 2021 | Change of details for Mrs Sian Davies as a person with significant control on 2021-07-07 |
07/07/217 July 2021 | Cessation of Shaun Davies as a person with significant control on 2021-01-14 |
07/07/217 July 2021 | Registered office address changed from Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS United Kingdom to 105 Grantham Road Bingham Nottingham Nottinghamshire NG13 8DF on 2021-07-07 |
07/07/217 July 2021 | Director's details changed for Mr Shaun Davies on 2021-07-07 |
01/07/211 July 2021 | Change of details for a person with significant control |
01/07/211 July 2021 | Change of details for a person with significant control |
01/07/211 July 2021 | Change of details for a person with significant control |
30/06/2130 June 2021 | Change of details for a person with significant control |
30/06/2130 June 2021 | Change of details for a person with significant control |
30/06/2130 June 2021 | Change of details for a person with significant control |
30/06/2130 June 2021 | Change of details for a person with significant control |
29/06/2129 June 2021 | Notification of Sian Davies as a person with significant control on 2021-01-14 |
29/06/2129 June 2021 | Notification of Paul Davies as a person with significant control on 2019-07-31 |
22/06/2122 June 2021 | Registered office address changed from 3 Lordship Lane Orston Nottingham NG13 9NA England to Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS on 2021-06-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DAVIES / 13/07/2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/11/191 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107787000002 |
13/08/1913 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | CESSATION OF PAUL DAVIES AS A PSC |
30/07/1930 July 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/10/1829 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
28/06/1828 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107787000001 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
21/06/1821 June 2018 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 1 PINNACLE WAY PRIDE PARK DERBY DERBYSHIRE DE24 8ZS UNITED KINGDOM |
05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 1 FISHER LANE BINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG13 8BQ UNITED KINGDOM |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MR SHAUN DAVIES / 17/01/2018 |
17/01/1817 January 2018 | APPOINTMENT TERMINATED, DIRECTOR NATALIE CESARO |
17/01/1817 January 2018 | CESSATION OF NATALIE CESARO AS A PSC |
17/01/1817 January 2018 | CESSATION OF SIAN ELISABETH DAVIES AS A PSC |
17/01/1817 January 2018 | APPOINTMENT TERMINATED, DIRECTOR SIAN DAVIES |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL DAVIES / 17/01/2018 |
12/06/1712 June 2017 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
19/05/1719 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company